EUROVIA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROVIA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02884116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROVIA UK LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is EUROVIA UK LIMITED located?

    Registered Office Address
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROVIA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUORVIA UK LIMITEDDec 18, 2013Dec 18, 2013
    EUROVIA GROUP LIMITEDJun 24, 2010Jun 24, 2010
    RINGWAY GROUP LIMITEDApr 06, 1994Apr 06, 1994
    EQUALROCK LIMITEDJan 04, 1994Jan 04, 1994

    What are the latest accounts for EUROVIA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EUROVIA UK LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for EUROVIA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Appointment of Mr Xavier Pierre Lansade as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Ludovic Guy Lucien Demierre as a director on Feb 16, 2024

    1 pagesTM01

    Termination of appointment of Pierre Louis Georges Victor Anjolras as a director on Feb 16, 2024

    1 pagesTM01

    Termination of appointment of Patrick Jutier as a director on Feb 07, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    82 pagesAA

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Appointment of Mrs Ruth Elizabeth Tilbrook as a secretary on Nov 03, 2022

    2 pagesAP03

    Termination of appointment of Susan Mary Lysionek as a secretary on Oct 19, 2022

    1 pagesTM02

    Termination of appointment of Gilles Bruno Marie Godard as a director on Oct 05, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    79 pagesAA

    Cessation of Eurovia Sas as a person with significant control on Jul 01, 2022

    1 pagesPSC07

    Notification of Vinci Construction Holding Ltd as a person with significant control on Jul 01, 2022

    2 pagesPSC02

    Termination of appointment of Patrick Octave Achille Sulliot as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    82 pagesAA

    Appointment of Mr Gilles Bruno Marie Godard as a director on Feb 01, 2021

    2 pagesAP01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    81 pagesAA

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    79 pagesAA

    Who are the officers of EUROVIA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILBROOK, Ruth Elizabeth
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Secretary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    301880120001
    LANSADE, Xavier Pierre
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrench291713800003
    WARDROP, Scott Alexander
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandBritish60380650003
    LYSIONEK, Susan Mary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Secretary
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    British78777420001
    NORTON, Peter John
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    Secretary
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    British2386180002
    WITHERS, Robin William
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    Secretary
    19 Woodmancourt
    GU7 2BT Godalming
    Surrey
    British9465040003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANJOLRAS, Pierre Louis Georges Victor
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    FranceFrench152037480001
    ATKINSON, Dixon John
    Ringway House 72 Brighton Road
    RH13 5AW Horsham
    West Sussex
    Director
    Ringway House 72 Brighton Road
    RH13 5AW Horsham
    West Sussex
    British38942560002
    BINDING, David Norman
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandBritish37050830002
    CROSS, Eric Robert Ian
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    Director
    The Coach House
    The Green Shamley Green
    GU5 0UA Guildford
    Surrey
    EnglandBritish94282240001
    DEMIERRE, Ludovic Guy Lucien
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    FranceFrench224799260001
    DUFAT, Manuel
    27
    Rue Rousselet
    75007 Paris
    France
    Director
    27
    Rue Rousselet
    75007 Paris
    France
    British47583070001
    GODARD, Gilles Bruno Marie
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    EnglandFrench268244220001
    JUTIER, Patrick
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    FranceFrench116025920001
    LASCOLS, Claude
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    England
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    England
    FranceFrench181065030001
    LEE, David
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    Director
    9 Halyards
    Ferry Road Topsham
    EX3 0JT Exeter
    Devon
    United KingdomBritish50707250001
    MARCHAND, Jean Louis
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    FranceFrance73062290002
    MARTIN, Roger
    15-17 Chemin Du Haut Murget
    Bougival
    78380
    France
    Director
    15-17 Chemin Du Haut Murget
    Bougival
    78380
    France
    French73062240001
    NEWLAND, Alan Henry
    21 Ocean Drive
    Ferring
    BN12 5QN Worthing
    West Sussex
    Director
    21 Ocean Drive
    Ferring
    BN12 5QN Worthing
    West Sussex
    British21567800001
    NORTON, Peter John
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    Director
    Acorn Lodge
    Old Brighton Road
    RH11 9AJ Pease Pottage
    West Sussex
    British2386180002
    PENNOCK, Roger James
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    Director
    Bashurst Copse
    RH13 0NZ Itchingfield
    Wildacres
    West Sussex
    United KingdomBritish138095250001
    PÔ, Jean-Damien
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    FranceFrench188476150001
    RAWSON, Raymond Victor
    5 Mynchen Road
    Knotty Green
    HP9 2AS Beaconsfield
    Buckinghamshire
    Director
    5 Mynchen Road
    Knotty Green
    HP9 2AS Beaconsfield
    Buckinghamshire
    British21567820001
    ROFFET, Daniel
    7
    Rue De La Croix De Fer
    91190 Gif Sur Yvette
    France
    Director
    7
    Rue De La Croix De Fer
    91190 Gif Sur Yvette
    France
    French47583150001
    ROUDE, Jean-Claude
    49 Avenue Carnot
    78100 Saintgermain Laye
    France
    Director
    49 Avenue Carnot
    78100 Saintgermain Laye
    France
    French48503770001
    SULLIOT, Patrick Octave Achille
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    England
    Director
    Springfield Road
    RH12 2RW Horsham
    Albion House
    West Sussex
    England
    CanadaFrench195038210001
    SULLIOT, Patrick
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    UkFrench120511630003
    TAVERNIER, Jacques Bernard
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    Director
    Albion House
    Springfield Road
    RH12 2RW Horsham
    West Sussex
    FranceFrench129652500001
    VACHER, Guy Charles
    18 Avenue De La Belle Gabrielle
    Suresnes
    92150
    France
    Director
    18 Avenue De La Belle Gabrielle
    Suresnes
    92150
    France
    French98890710001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EUROVIA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci Construction Holding Ltd
    Imperial Way
    WD24 4WW Watford
    Astral House
    Herts
    England
    Jul 01, 2022
    Imperial Way
    WD24 4WW Watford
    Astral House
    Herts
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number03365601
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Eurovia Sas
    Place De L'Europe
    92565 Rueil-Malmaison
    18
    France
    Dec 31, 2016
    Place De L'Europe
    92565 Rueil-Malmaison
    18
    France
    Yes
    Legal FormLimited Liability
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredFrance
    Registration Number348 866 260
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0